Background WavePink WaveYellow Wave

VALPAK HOLDINGS LIMITED (07597708)

VALPAK HOLDINGS LIMITED (07597708) is an active UK company. incorporated on 8 April 2011. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VALPAK HOLDINGS LIMITED has been registered for 14 years. Current directors include BECKLEY, Ruth Susan, COX, Paul Anthony, DEBEN, John Selwyn, Lord and 4 others.

Company Number
07597708
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
Unit 4 Stratford Business Park, Stratford-Upon-Avon, CV37 7GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKLEY, Ruth Susan, COX, Paul Anthony, DEBEN, John Selwyn, Lord, GOUGH, Steven Andrew, HAWKES, Adrian Peter, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALPAK HOLDINGS LIMITED

VALPAK HOLDINGS LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VALPAK HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07597708

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HAMSARD 3245 LIMITED
From: 8 April 2011To: 9 May 2012
Contact
Address

Unit 4 Stratford Business Park Banbury Road Stratford-Upon-Avon, CV37 7GW,

Previous Addresses

Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 8 April 2011To: 1 March 2012
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Nov 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Director Joined
Nov 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Sept 19
Capital Update
Sept 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Joined
May 25
Director Left
May 25
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BECKLEY, Ruth Susan

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born April 1979
Director
Appointed 14 Jan 2019

COX, Paul Anthony

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born August 1968
Director
Appointed 21 Dec 2018

DEBEN, John Selwyn, Lord

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born November 1939
Director
Appointed 12 Mar 2012

GOUGH, Steven Andrew

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born November 1964
Director
Appointed 11 Apr 2011

HAWKES, Adrian Peter

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born August 1959
Director
Appointed 12 Mar 2012

VINCENT, Philip James

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born May 1970
Director
Appointed 21 Feb 2023

GALE, Philip Andrew

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Secretary
Appointed 28 Aug 2014
Resigned 24 Jun 2019

SULLIVAN, John Terence

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Secretary
Appointed 24 Jun 2019
Resigned 01 May 2025

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Apr 2011
Resigned 11 Apr 2011

CHADFIELD, George Adrian

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born December 1944
Director
Appointed 12 Mar 2012
Resigned 27 Mar 2013

COX, Paul

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born January 1965
Director
Appointed 21 Dec 2018
Resigned 21 Dec 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 08 Apr 2011
Resigned 11 Apr 2011

GALE, Philip Andrew

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born July 1958
Director
Appointed 11 Apr 2011
Resigned 30 Jun 2019

GREEN, Andrew Samuel, Dr

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born February 1964
Director
Appointed 12 Mar 2012
Resigned 27 Mar 2013

KRYSEWSKI, Daniel

Resigned
Warburgstrabe 50, 20354 Hamburg
Born May 1984
Director
Appointed 24 Nov 2016
Resigned 21 Dec 2018

O'NEILL, Jacqueline

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born March 1962
Director
Appointed 12 Mar 2012
Resigned 30 Apr 2012

ORBELL, Gerald

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born February 1947
Director
Appointed 12 Mar 2012
Resigned 21 Dec 2018

PRICE, Alan Albert

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born February 1970
Director
Appointed 14 Jan 2019
Resigned 30 Sept 2019

SCHENK GRAF VON STAUFFENBERG, Philippe Friedrich Maria De Spiritu Sanctu

Resigned
Rainville Road, LondonW6 9HA
Born May 1964
Director
Appointed 12 Mar 2012
Resigned 21 Dec 2018

SCRIVEN, Thomas Patrick

Resigned
Lafayette Road, Princeton
Born April 1976
Director
Appointed 12 Mar 2012
Resigned 21 Dec 2018

SHENK, Maury David

Resigned
Rainville Road, LondonW6 9HA
Born February 1966
Director
Appointed 12 Mar 2012
Resigned 21 Dec 2018

SULLIVAN, John Terence

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born January 1965
Director
Appointed 21 Dec 2018
Resigned 01 May 2025

WEBB, Martin Alec

Resigned
Stratford Business Park, Stratford-Upon-AvonCV37 7GW
Born July 1954
Director
Appointed 12 Mar 2012
Resigned 21 Dec 2018

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Apr 2011
Resigned 11 Apr 2011

Persons with significant control

1

Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Legacy
9 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2020
SH19Statement of Capital
Legacy
9 September 2020
CAP-SSCAP-SS
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Resolution
28 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
26 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Resolution
21 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Certificate Change Of Name Company
9 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Resolution
23 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
8 July 2011
RP04RP04
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Incorporation Company
8 April 2011
NEWINCIncorporation